LAVERTON SECURITIES LTD

Register to unlock more data on OkredoRegister

LAVERTON SECURITIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02649869

Incorporation date

30/09/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grange Cottage, Laverton, Ripon HG4 3SXCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1991)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon15/08/2025
Termination of appointment of Michael Raymond Sleath as a director on 2025-08-11
dot icon21/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon01/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon01/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with updates
dot icon23/09/2020
Second filing of Confirmation Statement dated 2019-09-30
dot icon23/09/2020
Second filing of Confirmation Statement dated 2018-09-30
dot icon23/09/2020
Second filing of Confirmation Statement dated 2017-09-30
dot icon23/09/2020
Second filing of Confirmation Statement dated 2016-09-30
dot icon28/01/2020
Satisfaction of charge 18 in full
dot icon28/01/2020
Satisfaction of charge 19 in full
dot icon09/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon18/03/2019
Registered office address changed from Bank Chambers Crossgate Otley West Yorkshire LS21 1BE to Grange Cottage Laverton Ripon HG4 3SX on 2019-03-18
dot icon04/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon05/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon03/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/12/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon14/12/2015
Registered office address changed from Lencett House, 45 Boroughgate Otley West Yorkshire LS21 1AG to Bank Chambers Crossgate Otley West Yorkshire LS21 1BE on 2015-12-14
dot icon03/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon13/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon26/11/2013
Accounts for a small company made up to 2013-06-30
dot icon16/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon11/01/2013
Accounts for a small company made up to 2012-06-30
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon13/01/2012
Accounts for a small company made up to 2011-06-30
dot icon08/12/2011
Director's details changed for Michael Raymond Sleath on 2011-12-08
dot icon06/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon07/12/2010
Accounts for a small company made up to 2010-06-30
dot icon13/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon08/06/2010
Termination of appointment of Mark Tordoff as a director
dot icon29/04/2010
Particulars of a mortgage or charge / charge no: 23
dot icon29/04/2010
Particulars of a mortgage or charge / charge no: 24
dot icon29/04/2010
Particulars of a mortgage or charge / charge no: 25
dot icon29/04/2010
Particulars of a mortgage or charge / charge no: 26
dot icon06/04/2010
Accounts for a small company made up to 2009-06-30
dot icon09/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon08/01/2009
Accounts for a small company made up to 2008-06-30
dot icon24/10/2008
Director's change of particulars / mark tordoff / 21/06/2008
dot icon06/10/2008
Return made up to 30/09/08; full list of members
dot icon04/01/2008
Particulars of mortgage/charge
dot icon27/11/2007
Accounts for a small company made up to 2007-06-30
dot icon29/10/2007
Return made up to 30/09/07; full list of members
dot icon28/09/2007
Declaration of satisfaction of mortgage/charge
dot icon28/09/2007
Declaration of satisfaction of mortgage/charge
dot icon28/09/2007
Declaration of satisfaction of mortgage/charge
dot icon28/09/2007
Declaration of satisfaction of mortgage/charge
dot icon28/09/2007
Declaration of satisfaction of mortgage/charge
dot icon28/09/2007
Declaration of satisfaction of mortgage/charge
dot icon06/09/2007
Particulars of mortgage/charge
dot icon06/09/2007
Particulars of mortgage/charge
dot icon06/09/2007
Particulars of mortgage/charge
dot icon06/09/2007
Particulars of mortgage/charge
dot icon06/09/2007
Particulars of mortgage/charge
dot icon23/03/2007
Registered office changed on 23/03/07 from: 16-18 devonshire street keighley west yorkshire BD21 2DG
dot icon18/01/2007
Accounts for a small company made up to 2006-06-30
dot icon17/10/2006
Return made up to 30/09/06; full list of members
dot icon18/10/2005
Return made up to 30/09/05; full list of members
dot icon23/09/2005
Accounts for a small company made up to 2005-06-30
dot icon16/11/2004
Accounts for a small company made up to 2004-06-30
dot icon22/10/2004
Return made up to 30/09/04; full list of members
dot icon05/10/2004
Particulars of mortgage/charge
dot icon05/10/2004
Particulars of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon05/12/2003
Accounts for a small company made up to 2003-06-30
dot icon12/11/2003
Return made up to 30/09/03; full list of members
dot icon02/12/2002
Accounts for a small company made up to 2002-06-30
dot icon16/11/2002
Return made up to 30/09/02; full list of members
dot icon22/08/2002
Particulars of mortgage/charge
dot icon22/08/2002
Particulars of mortgage/charge
dot icon21/08/2002
Particulars of mortgage/charge
dot icon21/08/2002
Particulars of mortgage/charge
dot icon06/03/2002
Director resigned
dot icon28/12/2001
Accounts for a small company made up to 2001-06-30
dot icon08/10/2001
Return made up to 30/09/01; full list of members
dot icon15/12/2000
Accounts for a small company made up to 2000-06-30
dot icon01/11/2000
New director appointed
dot icon31/10/2000
Return made up to 30/09/00; full list of members
dot icon01/03/2000
Declaration of satisfaction of mortgage/charge
dot icon01/03/2000
Declaration of satisfaction of mortgage/charge
dot icon15/02/2000
Particulars of mortgage/charge
dot icon15/02/2000
Particulars of mortgage/charge
dot icon15/02/2000
Particulars of mortgage/charge
dot icon04/01/2000
Accounts for a small company made up to 1999-06-30
dot icon19/10/1999
Return made up to 30/09/99; full list of members
dot icon25/05/1999
Ad 14/05/99--------- £ si 111@1=111 £ ic 1000/1111
dot icon18/05/1999
Nc inc already adjusted 30/04/99
dot icon18/05/1999
Resolutions
dot icon11/01/1999
Accounts for a small company made up to 1998-06-30
dot icon06/10/1998
Return made up to 30/09/98; no change of members
dot icon31/05/1998
New director appointed
dot icon30/04/1998
Accounts for a small company made up to 1997-06-30
dot icon20/10/1997
Return made up to 30/09/97; full list of members
dot icon06/11/1996
Accounts for a small company made up to 1996-06-30
dot icon06/11/1996
Return made up to 30/09/96; no change of members
dot icon18/10/1996
Declaration of satisfaction of mortgage/charge
dot icon11/10/1996
Particulars of mortgage/charge
dot icon11/10/1996
Particulars of mortgage/charge
dot icon08/10/1996
Declaration of satisfaction of mortgage/charge
dot icon08/10/1996
Declaration of satisfaction of mortgage/charge
dot icon17/10/1995
Return made up to 30/09/95; full list of members
dot icon16/10/1995
Accounts for a small company made up to 1995-06-30
dot icon01/05/1995
Accounts for a small company made up to 1994-06-30
dot icon26/04/1995
Particulars of mortgage/charge
dot icon25/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Director resigned
dot icon04/11/1994
Director resigned
dot icon25/10/1994
New director appointed
dot icon25/10/1994
New director appointed
dot icon13/10/1994
Return made up to 30/09/94; change of members
dot icon21/07/1994
Director resigned;new director appointed
dot icon04/07/1994
Resolutions
dot icon04/07/1994
Resolutions
dot icon04/07/1994
Ad 21/06/94--------- £ si 998@1=998 £ ic 2/1000
dot icon29/06/1994
Particulars of mortgage/charge
dot icon16/03/1994
Accounts for a small company made up to 1993-06-30
dot icon04/02/1994
Declaration of satisfaction of mortgage/charge
dot icon02/12/1993
Return made up to 30/09/93; no change of members
dot icon07/05/1993
Particulars of mortgage/charge
dot icon05/05/1993
Accounts for a small company made up to 1992-06-30
dot icon12/10/1992
Return made up to 30/09/92; full list of members
dot icon10/09/1992
Accounting reference date shortened from 30/09 to 30/06
dot icon24/06/1992
Accounting reference date notified as 30/09
dot icon16/01/1992
Particulars of mortgage/charge
dot icon23/12/1991
Certificate of change of name
dot icon25/11/1991
Director resigned;new director appointed
dot icon25/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon25/11/1991
Registered office changed on 25/11/91 from: 2 baches street london N1 6UB
dot icon30/09/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
68.34K
-
0.00
8.86K
-
2022
0
69.24K
-
0.00
4.33K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/09/1991 - 23/10/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
29/09/1991 - 23/10/1991
43699
Brassington, Ronald Arthur
Director
24/10/1991 - Present
6
Watson, David Andrew
Director
20/10/1994 - 30/10/1994
9
Sleath, Michael Raymond
Director
18/06/1994 - 11/08/2025
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAVERTON SECURITIES LTD

LAVERTON SECURITIES LTD is an(a) Active company incorporated on 30/09/1991 with the registered office located at Grange Cottage, Laverton, Ripon HG4 3SX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAVERTON SECURITIES LTD?

toggle

LAVERTON SECURITIES LTD is currently Active. It was registered on 30/09/1991 .

Where is LAVERTON SECURITIES LTD located?

toggle

LAVERTON SECURITIES LTD is registered at Grange Cottage, Laverton, Ripon HG4 3SX.

What does LAVERTON SECURITIES LTD do?

toggle

LAVERTON SECURITIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LAVERTON SECURITIES LTD?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.